Search icon

CARRIAGE ENTERPRISES INC.

Company Details

Name: CARRIAGE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2001 (24 years ago)
Entity Number: 2667244
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 271 PAUL ROAD, ROCHESTER, NY, United States, 14624
Principal Address: 271 PAUL RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN CAROZZA DOS Process Agent 271 PAUL ROAD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
STEPHEN CAROZZA Chief Executive Officer 271 PAUL RD, ROCHESTER, NY, United States, 14624

Permits

Number Date End date Type Address
18717 2024-04-15 2027-08-31 Pesticide use No data

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 271 PAUL RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2015-06-26 2023-04-05 Address 271 PAUL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2005-08-17 2023-04-05 Address 271 PAUL RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2001-08-03 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-03 2015-06-26 Address 2425 CLOVER STREET, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405001515 2023-04-05 BIENNIAL STATEMENT 2021-08-01
200612060430 2020-06-12 BIENNIAL STATEMENT 2019-08-01
150626002021 2015-06-26 BIENNIAL STATEMENT 2013-08-01
050817002642 2005-08-17 BIENNIAL STATEMENT 2005-08-01
010803000030 2001-08-03 CERTIFICATE OF INCORPORATION 2001-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4152388301 2021-01-23 0219 PPS 274 Paul Road, Rochester, NY, 14624
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191269
Loan Approval Amount (current) 191269
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624
Project Congressional District NY-25
Number of Employees 27
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193287.95
Forgiveness Paid Date 2022-02-17
7696627002 2020-04-08 0219 PPP 271 PAUL RD, ROCHESTER, NY, 14624-4923
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307200
Loan Approval Amount (current) 307200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-4923
Project Congressional District NY-25
Number of Employees 27
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 309358.93
Forgiveness Paid Date 2020-12-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State